Background WavePink WaveYellow Wave

71 BREWING LIMITED (SC509679)

71 BREWING LIMITED (SC509679) is an active UK company. incorporated on 30 June 2015. with registered office in Dundee. The company operates in the Manufacturing sector, engaged in manufacture of beer. 71 BREWING LIMITED has been registered for 10 years. Current directors include ALEXANDER, Duncan George, CLARK, Fergus Sydney, GRIFFITHS, Mark John and 5 others.

Company Number
SC509679
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
36-40 Bellfield Street, Dundee, DD1 5HZ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
ALEXANDER, Duncan George, CLARK, Fergus Sydney, GRIFFITHS, Mark John, KNOWLES, Karen Margaret, MCGILL, Alasdair Iain, MORRIS, Benjamin Edwin, NELMS, John Wesley, WARNOCK, Alan Ian
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 BREWING LIMITED

71 BREWING LIMITED is an active company incorporated on 30 June 2015 with the registered office located in Dundee. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. 71 BREWING LIMITED was registered 10 years ago.(SIC: 11050)

Status

active

Active since 10 years ago

Company No

SC509679

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

36-40 Bellfield Street Dundee, DD1 5HZ,

Previous Addresses

, 30 & 34 Reform Street Dundee, Tayside, DD1 1RJ, United Kingdom
From: 30 June 2015To: 11 July 2017
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Oct 15
Share Issue
Oct 15
Funding Round
May 16
Director Joined
Sept 16
Funding Round
Dec 17
Director Joined
Dec 17
Funding Round
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jun 19
Funding Round
Oct 19
Loan Secured
Mar 20
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Funding Round
May 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Joined
Sept 25
Funding Round
Dec 25
14
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

EWAN, Martin

Active
Bellfield Street, DundeeDD1 5HZ
Secretary
Appointed 16 Jun 2025

MCGILL, Alasdair Iain

Active
Bellfield Street, DundeeDD1 5HZ
Secretary
Appointed 20 Nov 2019

ALEXANDER, Duncan George

Active
Perth Road, DundeeDD2 1EJ
Born December 1971
Director
Appointed 30 Jun 2015

CLARK, Fergus Sydney

Active
Bellfield Street, DundeeDD1 5HZ
Born November 1967
Director
Appointed 19 Jun 2019

GRIFFITHS, Mark John

Active
AberdeenAB10 6PJ
Born February 1973
Director
Appointed 30 Jun 2015

KNOWLES, Karen Margaret

Active
Bellfield Street, DundeeDD1 5HZ
Born January 1985
Director
Appointed 21 Aug 2025

MCGILL, Alasdair Iain

Active
Bellfield Street, DundeeDD1 5HZ
Born March 1969
Director
Appointed 21 Nov 2018

MORRIS, Benjamin Edwin

Active
Bellfield Street, DundeeDD1 5HZ
Born August 1988
Director
Appointed 05 Jun 2024

NELMS, John Wesley

Active
Bellfield Street, DundeeDD1 5HZ
Born March 1971
Director
Appointed 21 Nov 2018

WARNOCK, Alan Ian

Active
Bellfield Street, DundeeDD1 5HZ
Born July 1971
Director
Appointed 14 Dec 2017

HM SECRETARIES LIMITED

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 20 May 2016
Resigned 20 Nov 2019

FOWLESTONE, Mark Garry

Resigned
Brighton Crescent East, EdinburghEH15 1LR
Born November 1964
Director
Appointed 09 Sept 2016
Resigned 31 Mar 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Duncan George Alexander

Ceased
Bellfield Street, DundeeDD1 5HZ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2024
Fundings
Financials
Latest Activities

Filing History

77

Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 November 2024
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
15 February 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 June 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Memorandum Articles
17 November 2015
MAMA
Resolution
19 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2015
RESOLUTIONSResolutions
Incorporation Company
30 June 2015
NEWINCIncorporation